Company NameS&N Kaufman Ltd
DirectorsSimon Kaufman and Noemi Kaufman
Company StatusActive
Company Number10497281
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Kaufman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Keswick Street
Gateshead
NE8 1TQ
Director NameMrs Noemi Kaufman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address50 Keswick Street
Gateshead
NE8 1TQ

Location

Registered Address50 Keswick Street
Gateshead
NE8 1TQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

4 February 2022Delivered on: 10 February 2022
Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans

Classification: A registered charge
Particulars: 28 bridgefield street, radcliffe, manchester, M26 2SG.
Outstanding
16 November 2021Delivered on: 16 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 6 whitland drive oldham OL8 4SS.
Outstanding
26 May 2021Delivered on: 2 June 2021
Persons entitled: Onesavings Bank PLC T/ a Kent Reliance

Classification: A registered charge
Particulars: 16 orient street, salford, M7 4TB.
Outstanding
26 May 2021Delivered on: 1 June 2021
Persons entitled: Onesavings Bank PLC T/ a Kent Reliance

Classification: A registered charge
Particulars: 30 bugle close, salford, M7 2GP.
Outstanding
26 May 2021Delivered on: 1 June 2021
Persons entitled: Onesavings Bank PLC T/ a Kent Reliance

Classification: A registered charge
Particulars: Winn mansions, 28 winn road, southampton, SO17 1EP.
Outstanding
26 May 2021Delivered on: 1 June 2021
Persons entitled: Onesavings Bank PLC T/ a Kent Reliance

Classification: A registered charge
Particulars: 16 robinia close, eccles, manchester, M30 7QE.
Outstanding
26 May 2021Delivered on: 1 June 2021
Persons entitled: Onesavings Bank PLC T/ a Kent Reliance

Classification: A registered charge
Particulars: 24 rochdale old road, bury, BL9 7LQ.
Outstanding
21 January 2021Delivered on: 21 January 2021
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 531 oldham road. Middleton. M24 2DH.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 July 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
10 February 2022Registration of charge 104972810008, created on 4 February 2022 (4 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
16 November 2021Registration of charge 104972810007, created on 16 November 2021 (4 pages)
27 July 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
2 June 2021Registration of charge 104972810006, created on 26 May 2021 (4 pages)
1 June 2021Registration of charge 104972810002, created on 26 May 2021 (4 pages)
1 June 2021Registration of charge 104972810003, created on 26 May 2021 (4 pages)
1 June 2021Registration of charge 104972810005, created on 26 May 2021 (4 pages)
1 June 2021Registration of charge 104972810004, created on 26 May 2021 (4 pages)
25 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
21 January 2021Registration of charge 104972810001, created on 21 January 2021 (6 pages)
6 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
18 December 2018Notification of a person with significant control statement (2 pages)
18 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
18 December 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 10
(3 pages)
18 December 2018Cessation of Simon Kaufman as a person with significant control on 27 November 2017 (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
10 January 2018Confirmation statement made on 24 November 2017 with updates (4 pages)
10 January 2018Notification of Simon Kaufman as a person with significant control on 25 November 2016 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
8 December 2016Director's details changed for Mrs Naomi Kaufman on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mrs Naomi Kaufman on 8 December 2016 (2 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
(29 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
(29 pages)